Search icon

JOHN TREMPER LANDSCAPING, INC.

Company Details

Name: JOHN TREMPER LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2001 (24 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2611165
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 6 FLEMMING DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 FLEMMING DRIVE, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
DP-1772949 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010228000671 2001-02-28 CERTIFICATE OF INCORPORATION 2001-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282453 0216000 2008-03-12 ORLEANS RD & W. MEADOW WIND LANE, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-03-12
Emphasis N: TRENCH, S: RESIDENTIAL CONSTR
Case Closed 2016-03-14

Related Activity

Type Complaint
Activity Nr 205180961
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-04-16
Abatement Due Date 2008-05-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-04-16
Abatement Due Date 2008-05-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2008-04-16
Abatement Due Date 2008-04-21
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State